Company NameFox Publishing Limited
Company StatusDissolved
Company Number03068244
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Gregor John Rankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House 9
Queens Road
Richmond
Surrey
TW10 6JW
Director NameMs Angela Mary Dukes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(1 year, 12 months after company formation)
Appointment Duration17 years, 1 month (closed 08 July 2014)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Stanley House
9 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameMs Angela Mary Dukes
NationalityBritish
StatusClosed
Appointed08 October 1999(4 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Stanley House
9 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameAndrew Stephen Latham
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address14 Beaufort Road
Marble Hill
Twickenham
TW1 2PQ
Director NameMichael Victor Ball
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address21 The Willows
Newington
Kent
ME9 7LS
Director NameMr Christopher Charles Pollard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 April 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 June 2007Administrator's progress report (6 pages)
1 June 2007Administrator's progress report (6 pages)
1 June 2007Administrator's progress report (6 pages)
1 June 2007Administrator's progress report (6 pages)
31 May 2007Notice of automatic end of Administration (8 pages)
31 May 2007Notice of automatic end of Administration (8 pages)
23 August 2006Notice of extension of period of Administration (1 page)
23 August 2006Notice of extension of period of Administration (1 page)
12 May 2006Administrator's progress report (6 pages)
12 May 2006Administrator's progress report (6 pages)
12 May 2006Administrator's progress report (6 pages)
12 May 2006Notice of extension of period of Administration (3 pages)
12 May 2006Administrator's progress report (6 pages)
12 May 2006Notice of extension of period of Administration (3 pages)
22 August 2005Notice of extension of period of Administration (2 pages)
22 August 2005Notice of extension of period of Administration (2 pages)
15 March 2005Administrator's progress report (8 pages)
15 March 2005Administrator's progress report (8 pages)
22 October 2004Statement of administrator's proposal (27 pages)
22 October 2004Statement of administrator's proposal (27 pages)
1 October 2004Registered office changed on 01/10/04 from: lion house red lion street richmond surrey TW9 1RE (1 page)
1 October 2004Registered office changed on 01/10/04 from: lion house red lion street richmond surrey TW9 1RE (1 page)
24 August 2004Appointment of an administrator (1 page)
24 August 2004Appointment of an administrator (1 page)
15 July 2004Return made up to 14/06/04; full list of members (7 pages)
15 July 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 14/06/03; full list of members (7 pages)
30 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2002Particulars of mortgage/charge (11 pages)
17 April 2002Particulars of mortgage/charge (11 pages)
13 November 2001Return made up to 14/06/01; full list of members (6 pages)
13 November 2001Return made up to 14/06/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Registered office changed on 07/09/00 from: 51A george street richmond surrey TW9 1HJ (1 page)
7 September 2000Registered office changed on 07/09/00 from: 51A george street richmond surrey TW9 1HJ (1 page)
22 August 2000Return made up to 14/06/00; full list of members; amend (7 pages)
22 August 2000Return made up to 14/06/00; full list of members; amend (7 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
23 August 1999Return made up to 14/06/99; no change of members (4 pages)
23 August 1999Return made up to 14/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page)
10 November 1998Registered office changed on 10/11/98 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page)
19 August 1998Return made up to 14/06/98; full list of members (6 pages)
19 August 1998Return made up to 14/06/98; full list of members (6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Ad 13/03/98--------- £ si 2403@1=2403 £ ic 24514/26917 (2 pages)
21 May 1998Ad 13/03/98--------- £ si 2403@1=2403 £ ic 24514/26917 (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
24 October 1997Ad 01/10/97--------- £ si 13728@1=13728 £ ic 10786/24514 (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Ad 01/10/97--------- £ si 13728@1=13728 £ ic 10786/24514 (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Registered office changed on 17/10/97 from: stanley house 9 queens road richmond surrey TW10 6JW (1 page)
17 October 1997Registered office changed on 17/10/97 from: stanley house 9 queens road richmond surrey TW10 6JW (1 page)
14 July 1997Return made up to 14/06/97; full list of members (6 pages)
14 July 1997Return made up to 14/06/97; full list of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
14 November 1996Full accounts made up to 31 December 1995 (8 pages)
14 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996Secretary's particulars changed (1 page)
3 September 1996Secretary's particulars changed (1 page)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1996Memorandum and Articles of Association (16 pages)
19 August 1996£ nc 200000/399000 02/08/96 (1 page)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1996Ad 02/08/96--------- £ si 10784@1=10784 £ ic 2/10786 (2 pages)
19 August 1996Ad 02/08/96--------- £ si 10784@1=10784 £ ic 2/10786 (2 pages)
19 August 1996Memorandum and Articles of Association (16 pages)
19 August 1996£ nc 200000/399000 02/08/96 (1 page)
22 July 1996Return made up to 14/06/96; full list of members (6 pages)
22 July 1996Return made up to 14/06/96; full list of members (6 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Accounting reference date notified as 31/12 (1 page)
21 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
21 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 June 1995Incorporation (19 pages)
14 June 1995Incorporation (19 pages)